Entity Name: | ST. PETER'S HOUSE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Inactive |
Date Filed: | 20 Sep 2010 (14 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | N10000008881 |
FEI/EIN Number | 273716548 |
Address: | 4008 Upolo Lane, NAPLES, FL, 34119, US |
Mail Address: | 4008 Upolo Lane, NAPLES, FL, 34119, US |
ZIP code: | 34119 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Hinkle Kathleen W | Agent | 4008 Upolo Lane, NAPLES, FL, 34119 |
Name | Role | Address |
---|---|---|
DEFORGE FR. MICHAEL | Director | 72 CHURCH ST., SHELBURNE, VT, 05482 |
Williams Peter | Director | 40 Summer Street, Springfield, VT, 05156 |
DE LOS REYES GEORGE A | Director | 3906 MIDSHORE DR., NAPLES, FL, 34109 |
Name | Role | Address |
---|---|---|
Williams Peter | Secretary | 40 Summer Street, Springfield, VT, 05156 |
Name | Role | Address |
---|---|---|
DE LOS REYES GEORGE A | Treasurer | 3906 MIDSHORE DR., NAPLES, FL, 34109 |
Name | Role | Address |
---|---|---|
DEFORGE FR. MICHAEL | President | 72 CHURCH ST., SHELBURNE, VT, 05482 |
Name | Role | Address |
---|---|---|
Hinkle Kathleen W | Chief Executive Officer | 3508 ISLAND WALK CIR., NAPLES, FL, 34119 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-03-19 | 4008 Upolo Lane, NAPLES, FL 34119 | No data |
CHANGE OF MAILING ADDRESS | 2019-03-19 | 4008 Upolo Lane, NAPLES, FL 34119 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-19 | 4008 Upolo Lane, NAPLES, FL 34119 | No data |
REGISTERED AGENT NAME CHANGED | 2015-04-23 | Hinkle, Kathleen W. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2019-03-19 |
ANNUAL REPORT | 2018-02-13 |
ANNUAL REPORT | 2017-03-17 |
ANNUAL REPORT | 2016-03-11 |
ANNUAL REPORT | 2015-04-23 |
ANNUAL REPORT | 2014-03-14 |
ANNUAL REPORT | 2013-04-19 |
ANNUAL REPORT | 2012-04-16 |
ANNUAL REPORT | 2011-04-11 |
Domestic Non-Profit | 2010-09-20 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State